Company NameJuice (East Midlands) Limited
Company StatusDissolved
Company Number04269339
CategoryPrivate Limited Company
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen James King
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 4 Swallows Court
Long Bennington
Newark
Nottinghamshire
NG23 5FD
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameMr Michael Patrick Matthews
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Scarsdale Avenue
Allestree
Derby
Derbyshire
DE22 2LA
Director NameMr David Henry Williams
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Brookside Road
Breadsall Village
Derby
Derbyshire
DE21 5LF
Secretary NameSharon Lesley Francis
NationalityBritish
StatusClosed
Appointed13 August 2001(same day as company formation)
RoleAccountant
Correspondence Address3 Primrose Close
Spennymoor
County Durham
DL16 7YE
Director NameJoanna Mary Marshall
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2003)
RoleProprietor
Correspondence Address113 Ewart Road
Forest Fields
Nottingham
Nottinghamshire
NG7 6HG
Director NameSusan Otter
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2003)
RoleHead Of Skills Rda
Correspondence AddressThe Post House
Hawthorn Road North Kilworth
Lutterworth
Leicester
LE17 6EU
Director NameSteven Stark
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address45 Lansdowne Street
Hove
East Sussex
BN3 1FT
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed13 August 2001(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ

Location

Registered Address7 Diamond Court
Kenton
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (2 pages)
13 May 2002New secretary appointed (2 pages)
31 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (3 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Registered office changed on 18/09/01 from: kensington house 4-6 osborne road, newcastle upon tyne tyne & wear NE2 2AA (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)